Company NameRev Care Limited
DirectorWayne John Richardson
Company StatusActive - Proposal to Strike off
Company Number09859396
CategoryPrivate Limited Company
Incorporation Date5 November 2015(8 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Wayne John Richardson
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2016(1 year after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7c Whinbank Park
Whinbank Road
Newton Aycliffe
Durham
DL5 6AY
Director NameMr Wayne John Richardson
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7c Technology Court
Whinbank Road
Newton Aycliffe
Durham
DL5 6DA
Director NameJohn Richardson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed13 October 2016(11 months, 1 week after company formation)
Appointment Duration1 month (resigned 17 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7c Whinbank Park
Whinbank Road
Newton Aycliffe
Durham
DL5 6AY

Location

Registered AddressUnit 18 Northfield Way
Aycliffe Business Park
Newton Aycliffe
Durham
DL5 6EJ
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Next Accounts Due31 January 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return4 November 2022 (1 year, 5 months ago)
Next Return Due18 November 2023 (overdue)

Charges

24 November 2016Delivered on: 24 November 2016
Persons entitled: Ultimate Invoice Finance LTD

Classification: A registered charge
Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 4.1 of the accompanying copy instrument.
Outstanding

Filing History

11 May 2023Compulsory strike-off action has been suspended (1 page)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
28 November 2022Confirmation statement made on 4 November 2022 with updates (4 pages)
31 January 2022Micro company accounts made up to 31 January 2021 (4 pages)
16 November 2021Confirmation statement made on 4 November 2021 with updates (5 pages)
8 February 2021Micro company accounts made up to 31 January 2020 (3 pages)
16 December 2020Confirmation statement made on 4 November 2020 with updates (4 pages)
10 February 2020Registered office address changed from Office 1 3 Aco House Rembrandt Way Newton Aycliffe Durham DL5 6BD to Unit 18 Northfield Way Aycliffe Business Park Newton Aycliffe Durham DL5 6EJ on 10 February 2020 (1 page)
4 November 2019Change of details for Mr Wayne John Richardson as a person with significant control on 4 November 2019 (2 pages)
4 November 2019Confirmation statement made on 4 November 2019 with updates (4 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
30 January 2019Satisfaction of charge 098593960001 in full (4 pages)
14 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
3 September 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
26 February 2018Registered office address changed from Unit 3 Aco House Rembrandt Way Aycliffe Business Park Newton Aycliffe Durham DL5 6BD England to Office 1 3 Aco House Rembrandt Way Newton Aycliffe Durham DL5 6BD on 26 February 2018 (2 pages)
23 February 2018Registered office address changed from Unit 7C Whinbank Park Whinbank Road Whinbank Road Newton Aycliffe Durham DL5 6AY to Unit 3 Aco House Rembrandt Way Aycliffe Business Park Newton Aycliffe Durham DL5 6BD on 23 February 2018 (1 page)
13 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
30 August 2017Director's details changed for Mr Wayne John Richardson on 18 August 2017 (2 pages)
30 August 2017Director's details changed for Mr Wayne John Richardson on 18 August 2017 (2 pages)
25 August 2017Total exemption small company accounts made up to 31 January 2017 (4 pages)
25 August 2017Total exemption small company accounts made up to 31 January 2017 (4 pages)
9 March 2017Previous accounting period extended from 30 November 2016 to 31 January 2017 (1 page)
9 March 2017Previous accounting period extended from 30 November 2016 to 31 January 2017 (1 page)
29 November 2016Appointment of Mr Wayne John Richardson as a director on 16 November 2016 (1 page)
29 November 2016Termination of appointment of John Richardson as a director on 17 November 2016 (2 pages)
29 November 2016Termination of appointment of John Richardson as a director on 17 November 2016 (2 pages)
29 November 2016Appointment of Mr Wayne John Richardson as a director on 16 November 2016 (1 page)
24 November 2016Registration of charge 098593960001, created on 24 November 2016 (37 pages)
24 November 2016Registration of charge 098593960001, created on 24 November 2016 (37 pages)
10 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
26 October 2016Registered office address changed from Unit 7C Technology Court Whinbank Road Newton Aycliffe Durham DL5 6DA to Unit 7C Whinbank Park Whinbank Road Whinbank Road Newton Aycliffe Durham DL5 6AY on 26 October 2016 (2 pages)
26 October 2016Termination of appointment of Wayne John Richardson as a director on 13 October 2016 (1 page)
26 October 2016Registered office address changed from Unit 7C Technology Court Whinbank Road Newton Aycliffe Durham DL5 6DA to Unit 7C Whinbank Park Whinbank Road Whinbank Road Newton Aycliffe Durham DL5 6AY on 26 October 2016 (2 pages)
26 October 2016Termination of appointment of Wayne John Richardson as a director on 13 October 2016 (1 page)
26 October 2016Appointment of John Richardson as a director on 13 October 2016 (2 pages)
26 October 2016Appointment of John Richardson as a director on 13 October 2016 (2 pages)
15 September 2016Registered office address changed from 2 Low Road Middlestone Bishop Auckland Durham DL14 8AB England to Unit 7C Technology Court Whinbank Road Newton Aycliffe Durham DL5 6DA on 15 September 2016 (2 pages)
15 September 2016Registered office address changed from 2 Low Road Middlestone Bishop Auckland Durham DL14 8AB England to Unit 7C Technology Court Whinbank Road Newton Aycliffe Durham DL5 6DA on 15 September 2016 (2 pages)
5 November 2015Incorporation
Statement of capital on 2015-11-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 November 2015Incorporation
Statement of capital on 2015-11-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)